(CS01) Confirmation statement with updates December 14, 2023
filed on: 15th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH03) Report of purchase of own shares
filed on: 15th, November 2023
| capital
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control October 11, 2023
filed on: 25th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on October 11, 2023: 2.00 GBP
filed on: 24th, October 2023
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control October 11, 2023
filed on: 24th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 15a Silver Street Barnstaple Devon EX32 8HR to Unit 2 Dunheved Court Pennygillam Way Launceston Cornwall PL15 7ED on October 24, 2023
filed on: 24th, October 2023
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 11, 2023
filed on: 24th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On October 11, 2023 new director was appointed.
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on October 11, 2023
filed on: 20th, October 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 11, 2023
filed on: 20th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) On October 11, 2023 new director was appointed.
filed on: 20th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 14, 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 14, 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 14, 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 14, 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 14, 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 14, 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 14, 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On December 1, 2016 secretary's details were changed
filed on: 12th, December 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 4, 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 4, 2015 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 17, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 4, 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 4, 2013 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 21, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 4, 2012 with full list of members
filed on: 24th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 26th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 4, 2011 with full list of members
filed on: 16th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 4th, February 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 4, 2010 with full list of members
filed on: 7th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On December 18, 2009 director's details were changed
filed on: 18th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 4, 2009 with full list of members
filed on: 18th, December 2009
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return made up to March 12, 2009
filed on: 12th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2008
filed on: 4th, March 2009
| accounts
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, November 2008
| mortgage
|
Free Download
(4 pages)
|
(288c) Director's particulars changed
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to December 5, 2007
filed on: 5th, December 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to December 5, 2007
filed on: 5th, December 2007
| annual return
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 5th, December 2007
| officers
|
Free Download
(1 page)
|
(288a) On July 18, 2007 New secretary appointed
filed on: 18th, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On July 18, 2007 New secretary appointed
filed on: 18th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On July 18, 2007 Secretary resigned
filed on: 18th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 18, 2007 Director resigned
filed on: 18th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On July 18, 2007 New director appointed
filed on: 18th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On July 18, 2007 Secretary resigned
filed on: 18th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 18, 2007 Director resigned
filed on: 18th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On July 18, 2007 New director appointed
filed on: 18th, July 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, June 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, June 2007
| incorporation
|
Free Download
(18 pages)
|